Search icon

ADVANCED MARKETING & PROCESSING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVANCED MARKETING & PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MARKETING & PROCESSING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P05000099708
FEI/EIN Number 593811155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10901C Roosevelt Blvd N Ste 1100, St. Petersburg, FL, 33716, US
Mail Address: 10901C Roosevelt Blvd N Ste 1100, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED MARKETING & PROCESSING, INC., KENTUCKY 0915638 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MARKETTING & PROCESSING 401(K) PROFIT SHARING PLAN & TRUST 2015 593811155 2018-01-25 ADVANCED MARKETING & PROCESSING, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811490
Sponsor’s telephone number 7275300973
Plan sponsor’s address 14100 58TH ST N, CLEARWATER, FL, 337609900

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing HAROLD HALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing HAROLD HALE
Valid signature Filed with authorized/valid electronic signature
ADVANCED MARKETING & PROCESSING 401(K) PROFIT SHRING PLAN & TRUST 2014 593811155 2017-06-27 ADVANCED MARKETING & PROCESSING 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811490
Sponsor’s telephone number 7275300973
Plan sponsor’s address 14100 58TH STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing HAROLD HALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing HAROLD HALE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kasoff Barry President 10901C Roosevelt Blvd N Ste 1100, St. Petersburg, FL, 33716
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079411 PROTECT MY CAR ACTIVE 2015-07-31 2025-12-31 - 570 CARILLON PARKWAY, SUITE 300, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10901C Roosevelt Blvd N Ste 1100, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-29 10901C Roosevelt Blvd N Ste 1100, St. Petersburg, FL 33716 -
MERGER 2020-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000204097
REGISTERED AGENT NAME CHANGED 2020-06-16 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7901 4TH STREET NORTH, SUITE 300, SAINT PETERSBURG, FL 33702 -
AMENDMENT 2013-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-06
Merger 2020-07-01
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State